ANNIE'S - A TOUCH OF GLASS LIMITED

Register to unlock more data on OkredoRegister

ANNIE'S - A TOUCH OF GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05411452

Incorporation date

01/04/2005

Size

Dormant

Contacts

Registered address

Registered address

3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon21/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon18/08/2022
Appointment of Mr Richard Keith Vernon as a secretary on 2022-08-17
dot icon17/08/2022
Cessation of Stephanie Anne Harvey Vernon as a person with significant control on 2022-08-17
dot icon17/08/2022
Termination of appointment of Stephanie Anne Harvey Vernon as a secretary on 2022-08-17
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/06/2021
Termination of appointment of Stephanie Anne Harvey Vernon as a director on 2021-06-10
dot icon24/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon16/10/2019
Director's details changed for Mr Richard Keith Vernon on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Mrs Stephanie Anne Harvey Vernon on 2019-10-16
dot icon16/10/2019
Director's details changed for Mrs Stephanie Anne Harvey Vernon on 2019-10-16
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/05/2019
Register inspection address has been changed to Elyvale Front Street Rothbury Morpeth Northumberland NE65 7UA
dot icon20/05/2019
Registered office address changed from 3 Elyvale Front Street, Rothbury Morpeth Northumberland NE65 7UW England to 3 Market Place Rothbury Morpeth Northumberland NE65 7UW on 2019-05-20
dot icon20/05/2019
Registered office address changed from Elyvale Front Street Rothbury Morpeth NE65 7UA England to 3 Elyvale Front Street, Rothbury Morpeth Northumberland NE65 7UW on 2019-05-20
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon15/10/2018
Registered office address changed from 24 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL England to Elyvale Front Street Rothbury Morpeth NE65 7UA on 2018-10-15
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon18/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mrs Stephanie Anne Harvey Vernon on 2016-04-26
dot icon26/04/2016
Registered office address changed from 8 the Arcade Letchworth Garden City Hertfordshire SG6 3ES to 24 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL on 2016-04-26
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon31/01/2013
Appointment of Mrs Stephanie Anne Harvey Vernon as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/04/2010
Director's details changed for Richard Keith Vernon on 2010-04-07
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 10 the arcade letchworth garden city hertfordshire SG6 3ES united kingdom
dot icon31/12/2008
Registered office changed on 31/12/2008 from 1A the wynd letchworth hertfordshire SG6 3EN
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2008
Return made up to 01/04/08; full list of members
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/04/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon18/04/2006
Return made up to 01/04/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Director resigned
dot icon01/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Corporate Secretary
31/03/2005 - 06/04/2005
449
Mrs Stephanie Anne Harvey Vernon
Director
30/01/2013 - 09/06/2021
2
Mr Richard Keith Vernon
Director
31/03/2005 - Present
2
Energize Director Limited
Director
31/03/2005 - 06/04/2005
265
Vernon, Richard Keith
Secretary
16/08/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNIE'S - A TOUCH OF GLASS LIMITED

ANNIE'S - A TOUCH OF GLASS LIMITED is an(a) Dissolved company incorporated on 01/04/2005 with the registered office located at 3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNIE'S - A TOUCH OF GLASS LIMITED?

toggle

ANNIE'S - A TOUCH OF GLASS LIMITED is currently Dissolved. It was registered on 01/04/2005 and dissolved on 18/06/2024.

Where is ANNIE'S - A TOUCH OF GLASS LIMITED located?

toggle

ANNIE'S - A TOUCH OF GLASS LIMITED is registered at 3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UW.

What does ANNIE'S - A TOUCH OF GLASS LIMITED do?

toggle

ANNIE'S - A TOUCH OF GLASS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ANNIE'S - A TOUCH OF GLASS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.